R.T. DESIGN SOLUTIONS LTD

Company Documents

DateDescription
21/12/1421 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 SECRETARY APPOINTED MRS SABINA ANNE HUGHES

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY HARRIET HUGHES

View Document

30/12/1330 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS HUGHES / 21/12/2012

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 22 ROMAN CLOSE, BLUE BELL HILL CHATHAM KENT ME5 9DJ

View Document

02/03/112 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/01/112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY IRENE HUGHES

View Document

08/09/108 September 2010 SECRETARY APPOINTED MISS HARRIET ROSE HUGHES

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE JANICE HUGHES / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS HUGHES / 01/01/2010

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company